About

Registered Number: 08486573
Date of Incorporation: 12/04/2013 (12 years ago)
Company Status: Active
Registered Address: Griffith House, Walliswood, Dorking, RH5 5RD,

 

Tvr Manufacturing Ltd was registered on 12 April 2013, it has a status of "Active". We don't know the number of employees at this company. The company has 11 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRIMAN, James Edward 01 January 2020 - 1
CHASEY, John Crombie 30 April 2014 - 1
EDGAR, Leslie Hugh 12 April 2013 - 1
SMITH, Richard 07 March 2019 - 1
THOMPSON, Paul William 17 April 2015 - 1
CHAMMINGS, Ian Frank 01 April 2016 01 July 2020 1
SIMMONS, Robert Edgar 30 April 2014 16 April 2015 1
Secretary Name Appointed Resigned Total Appointments
CHASEY, John Crombie 01 July 2020 - 1
CHAMMINGS, Ian Frank 10 July 2018 01 July 2020 1
CHASEY, John Crombie 01 June 2015 10 July 2018 1
CLARK, Gillian Ann 08 July 2014 01 June 2015 1

Filing History

Document Type Date
AP03 - Appointment of secretary 22 September 2020
TM02 - Termination of appointment of secretary 22 September 2020
TM01 - Termination of appointment of director 22 September 2020
CH01 - Change of particulars for director 01 July 2020
AA01 - Change of accounting reference date 15 June 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 30 March 2020
AP01 - Appointment of director 14 January 2020
AA01 - Change of accounting reference date 30 December 2019
CS01 - N/A 24 April 2019
AP01 - Appointment of director 07 March 2019
AP01 - Appointment of director 16 January 2019
AD01 - Change of registered office address 11 July 2018
AP03 - Appointment of secretary 10 July 2018
TM02 - Termination of appointment of secretary 10 July 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 08 June 2018
MR01 - N/A 29 March 2018
AA - Annual Accounts 11 December 2017
PSC05 - N/A 21 September 2017
CH01 - Change of particulars for director 18 September 2017
AD01 - Change of registered office address 18 September 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 06 January 2017
AAMD - Amended Accounts 28 June 2016
AR01 - Annual Return 05 April 2016
AP01 - Appointment of director 05 April 2016
MR01 - N/A 04 April 2016
MR01 - N/A 30 March 2016
AP01 - Appointment of director 01 December 2015
AA - Annual Accounts 17 November 2015
AP03 - Appointment of secretary 18 June 2015
TM02 - Termination of appointment of secretary 18 June 2015
AP01 - Appointment of director 20 April 2015
TM01 - Termination of appointment of director 17 April 2015
AR01 - Annual Return 15 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2015
AA - Annual Accounts 02 March 2015
AA01 - Change of accounting reference date 10 December 2014
CH01 - Change of particulars for director 08 December 2014
AP03 - Appointment of secretary 29 July 2014
AR01 - Annual Return 08 May 2014
AP01 - Appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
CH01 - Change of particulars for director 07 May 2013
NEWINC - New incorporation documents 12 April 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2018 Outstanding

N/A

A registered charge 21 March 2016 Outstanding

N/A

A registered charge 21 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.